Search icon

DINE ELDER LAW, PLLC - Florida Company Profile

Company Details

Entity Name: DINE ELDER LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINE ELDER LAW, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L11000121044
FEI/EIN Number 453637010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 1st Ave. W, Bradenton, FL, 34205, US
Mail Address: 11161 E SR 70, Lakewood Ranch, FL, 34202, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dine Erika Auth 11161 E SR 70, Lakewood Ranch, FL, 34202
KOONTZ JO ANN M Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001432 DINE ELDER LAW EXPIRED 2018-01-03 2023-12-31 - 1101 6TH AVE. W., STE. 218, BRADENTON, FL, 34205
G18000001435 DOCUGO EXPIRED 2018-01-03 2023-12-31 - 1101 6TH AVE. W., STE. 218, BRADENTON, FL, 34205
G18000001439 THE FLORIDA ELDER LAW PLACE EXPIRED 2018-01-03 2023-12-31 - 1101 6TH AVE. W., STE. 218, BRADENTON, FL, 34205
G16000006452 DINE, PINO & MONEYMAKER EXPIRED 2016-01-18 2021-12-31 - 1101 6TH AVE. WEST, SUITE 218, SARASOTA, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 1600 1st Ave. W, #103A, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 1600 1st Ave. W, #103A, Bradenton, FL 34205 -
LC AMENDMENT AND NAME CHANGE 2017-12-18 DINE ELDER LAW, PLLC -
LC AMENDMENT AND NAME CHANGE 2016-04-28 DINE & MONEYMAKER, PLLC -
LC AMENDMENT AND NAME CHANGE 2016-01-13 DINE LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1819 MAIN STREET, SUITE 910, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-12-18
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620287206 2020-04-28 0455 PPP 1101 6th Avenue West, BRADENTON, FL, 34205-7727
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7727
Project Congressional District FL-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32285.42
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State